Name: | SUPER CITY TRADING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 2010 (15 years ago) |
Date of dissolution: | 19 Nov 2024 |
Entity Number: | 3950360 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1200 BRAODWAY STORE 1C, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
XIAO JING QU | Chief Executive Officer | 112 MALBA DRIVE, MALBA, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
SUPER CITY TRADING INC. | DOS Process Agent | 1200 BRAODWAY STORE 1C, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-08 | 2024-12-06 | Address | 112 MALBA DRIVE, MALBA, NY, 11357, USA (Type of address: Chief Executive Officer) |
2014-05-02 | 2024-12-06 | Address | 1200 BRAODWAY STORE 1C, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-05-02 | 2018-05-08 | Address | 81 FORCE HILL ROAD, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
2012-08-22 | 2014-05-02 | Address | 25 W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-08-22 | 2014-05-02 | Address | 25 W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2012-08-22 | 2014-05-02 | Address | 69-30 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2010-05-17 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-05-17 | 2012-08-22 | Address | 69-30 QUEENS BOULEVARD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206002901 | 2024-11-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-19 |
180508006644 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
160923006255 | 2016-09-23 | BIENNIAL STATEMENT | 2016-05-01 |
140502007055 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120822006281 | 2012-08-22 | BIENNIAL STATEMENT | 2012-05-01 |
100517000011 | 2010-05-17 | CERTIFICATE OF INCORPORATION | 2010-05-17 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-07-27 | No data | 1200 BROADWAY, Manhattan, NEW YORK, NY, 10001 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State